Search icon

BS.MA.JA, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BS.MA.JA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2009
Business ALEI: 0991228
Annual report due: 31 Mar 2026
Business address: 18 GLEN DRIVE, ANSONIA, CT, 06401, United States
Mailing address: 18 GLEN DRIVE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bscarpa21752@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARBARA P. SCARPA Agent 18 GLEN DRIVE, ANSONIA, CT, 06401, United States 18 GLEN DRIVE, ANSONIA, CT, 06401, United States +1 475-414-0410 bscarpa21752@yahoo.com 18 GLEN DRIVE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL K. ARNONE Officer 18 GLEN DRIVE, ANSONIA, CT, 06401, United States - - 223 BALLFALL RD, MIDDLETOWN, CT, 06457, United States
BARBARA P. SCARPA Officer 18 GLEN DRIVE, ANSONIA, CT, 06401, United States +1 475-414-0410 bscarpa21752@yahoo.com 18 GLEN DRIVE, ANSONIA, CT, 06401, United States
JOSEPH ARNONE Officer 18 GLEN DRIVE, ANSONIA, CT, 06401, United States - - 6 KIELY LANE, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998872 2025-04-01 - Annual Report Annual Report -
BF-0012290544 2024-04-10 - Annual Report Annual Report -
BF-0010601413 2023-03-06 - Annual Report Annual Report -
BF-0011176117 2023-03-06 - Annual Report Annual Report -
BF-0009890724 2022-05-17 - Annual Report Annual Report -
BF-0009365910 2022-05-17 - Annual Report Annual Report 2019
BF-0009365911 2022-05-17 - Annual Report Annual Report 2020
0006422635 2019-03-04 - Annual Report Annual Report 2017
0006422639 2019-03-04 - Annual Report Annual Report 2018
0005799297 2017-03-22 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 46 PEET HILL RD 92//8// 5.24 12092 Source Link
Acct Number 006472
Assessment Value $632,250
Appraisal Value $967,390
Land Use Description Single Family
Zone R80
Neighborhood R140
Land Assessed Value $132,500
Land Appraised Value $189,300

Parties

Name NOWAK KATHRYN A (ESTATE)+ MAREK W
Sale Date 2021-10-25
Name DARR KATHRYN A
Sale Date 2017-03-31
Sale Price $226,000
Name BS.MA.JA, LLC
Sale Date 2010-01-26
Name SCARPA BARBARA P + ARNONE MICHAEL K +
Sale Date 2010-01-26
Name ARNONE ACHILLES
Sale Date 2003-04-21
Name ROCK COBBLE FARM, LLC
Sale Date 2023-12-14
Name ROCK COBBLE FARM, LLC
Sale Date 1998-01-23
Name CHRISTENSEN HENRY III TRUSTEE
Sale Date 1996-05-23
Sale Price $550,000
Name MELIEF JESSICA A
Sale Date 1991-11-01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information